DULWICH HAMLET FC SHAREHOLDINGS LTD

Champion Hill Stadium Champion Hill Stadium, London, SE22 8BD, England
StatusDISSOLVED
Company No.11428251
CategoryPrivate Limited Company
Incorporated22 Jun 2018
Age5 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 15 days

SUMMARY

DULWICH HAMLET FC SHAREHOLDINGS LTD is an dissolved private limited company with number 11428251. It was incorporated 5 years, 11 months, 6 days ago, on 22 June 2018 and it was dissolved 1 year, 5 months, 15 days ago, on 13 December 2022. The company address is Champion Hill Stadium Champion Hill Stadium, London, SE22 8BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: Champion Hill Stadium Edgar Kail Way London SE22 8BD

Old address: 11 Fairmont Close Belvedere DA17 5LY United Kingdom

Change date: 2018-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Richard Clasper

Notification date: 2018-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Patrick Cullen

Notification date: 2018-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-06

Psc name: Thomas Patrick Cullen

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr Benjamin Richard Clasper

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Thomas Patrick Cullen

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-16

Psc name: Thomas Patrick Cullen

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-16

Psc name: Liam Hickey

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Hickey

Termination date: 2018-08-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Liam Bernard Hickey

Appointment date: 2018-08-16

Documents

View document PDF

Incorporation company

Date: 22 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS WINDOWS AND DOORS (NW) LTD

65 STORETON ROAD,OXTON,CH43 5TW

Number:09662381
Status:ACTIVE
Category:Private Limited Company

CHALKWELL VENTURES LIMITED

135 CHALKWELL AVENUE,WESTCLIFF-ON-SEA,SS0 8HN

Number:09534066
Status:ACTIVE
Category:Private Limited Company

DUN KNOW LTD

28 CHESTNUT ROAD,BEDWORTH,CV12 9AN

Number:11709905
Status:ACTIVE
Category:Private Limited Company

ENCENVA LIMITED

6 WOOD VIEW,HUDDERSFIELD,HD2 2DT

Number:07072439
Status:ACTIVE
Category:Private Limited Company

GENTRONICS LIMITED

188A ROUNDHAY ROAD,LEEDS,LS8 5PL

Number:11767858
Status:ACTIVE
Category:Private Limited Company

PLACE NEWTON ESTATE SHOOT LIMITED

WESTFIELD HOUSE,PICKERING,YO18 8HQ

Number:07964128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source